Search icon

THE CAFETERIA LLC - Florida Company Profile

Company Details

Entity Name: THE CAFETERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAFETERIA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2016 (9 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L16000034878
FEI/EIN Number 81-1527814

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1217 SE 7th Street, Ocala, FL, 34471, US
Address: 3200 SE 17th Street, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER JANA Manager 1217 SE 7th Street, Ocala, FL, 34471
ALEXANDER JANA Agent 1217 SE 7th Street, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080145 CAFE CRISP EXPIRED 2017-07-26 2022-12-31 - 1217 SE 7TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 ALEXANDER, JANA -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 3200 SE 17th Street, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-04-22 3200 SE 17th Street, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1217 SE 7th Street, Ocala, FL 34471 -
LC AMENDMENT 2016-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
LC Amendment 2016-03-11
Florida Limited Liability 2016-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State